Keighley
West Yorkshire
BD21 1EG
Secretary Name | Mrs Debbie Jean Mellor |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1997(77 years, 1 month after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft House South Street Keighley West Yorkshire BD21 1EG |
Director Name | Mrs Debbie Jean Mellor |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2007(87 years, 3 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft House South Street Keighley West Yorkshire BD21 1EG |
Director Name | Mr Matthew Robert Mellor |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(93 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Metallurgist |
Country of Residence | England |
Correspondence Address | Croft House South Street Keighley West Yorkshire BD21 1EG |
Director Name | Mr David Wright |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(93 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Heat Treatment Specialist |
Country of Residence | England |
Correspondence Address | Croft House South Street Keighley West Yorkshire BD21 1EG |
Director Name | Peter Smethurst Hewitt |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(72 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 17 February 2009) |
Role | Company Director |
Correspondence Address | Wylde House 16 The Vale Collingham Wetherby West Yorkshire LS22 5JN |
Director Name | Jonathan Race |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(72 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 1993) |
Role | Metallurgist |
Correspondence Address | 13 Walker Terrace Cullingworth Bradford West Yorkshire BD13 5DL |
Secretary Name | Peter Smethurst Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(72 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 April 1997) |
Role | Company Director |
Correspondence Address | Wylde House 16 The Vale Collingham Wetherby West Yorkshire LS22 5JN |
Director Name | John Nicholas Denby |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(77 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | Simla Cottage 55 Denholme Road Oxenhope Bradford West Yorkshire BD22 9NP |
Director Name | Mrs Joan Lesley Hewitt |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(84 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft House South Street Keighley West Yorkshire BD21 1EG |
Website | keighleylabs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 664211 |
Telephone region | Keighley |
Registered Address | Croft House South Street Keighley West Yorkshire BD21 1EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
6.5k at £1 | Keighley Laboratories Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,142,313 |
Gross Profit | £768,790 |
Net Worth | £2,341,507 |
Cash | £267,612 |
Current Liabilities | £622,546 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 September 2023 (3 months, 1 week from now) |
31 March 2000 | Delivered on: 13 April 2000 Satisfied on: 6 March 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from keighley laboratories group limited to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £58,000. Particulars: F/H jsr service station south street keighley west yorkshire t/n-WYK481651. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
26 April 1988 | Delivered on: 9 May 1988 Satisfied on: 6 March 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 April 1988 | Delivered on: 9 May 1988 Satisfied on: 6 March 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at the rear of woodpark street off king street keighley west yorkshire title no. Wyk 52032 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 April 1988 | Delivered on: 9 May 1988 Satisfied on: 6 March 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as land in woolpack street off king street keighley west yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 April 1988 | Delivered on: 28 April 1988 Satisfied on: 15 July 1995 Persons entitled: Investors in Industry PLC Classification: Collateral debenture Secured details: All monies due or to become due from keighley laboratories group limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 January 1985 | Delivered on: 5 February 1985 Satisfied on: 17 February 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & property situate at king street and otley street, keighley, W. yorks. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 January 1979 | Delivered on: 7 February 1979 Satisfied on: 6 March 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as acres house, barry lane, keighley, west yorks. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 October 1974 | Delivered on: 15 October 1974 Satisfied on: 6 March 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Croft house and dwelling house & premises at 22, kensington street keighley. F/h land in catherine street keighley and all buildings erected thereon:- land in south street land in berry lane & warehouse (please see doc 87 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
---|---|
10 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
12 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
14 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
19 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
19 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
8 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
8 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
9 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
23 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
13 May 2013 | Appointment of Mr David Wright as a director (2 pages) |
13 May 2013 | Appointment of Mr Matthew Robert Mellor as a director (2 pages) |
13 May 2013 | Termination of appointment of Joan Hewitt as a director (1 page) |
13 May 2013 | Appointment of Mr David Wright as a director (2 pages) |
13 May 2013 | Appointment of Mr Matthew Robert Mellor as a director (2 pages) |
13 May 2013 | Termination of appointment of Joan Hewitt as a director (1 page) |
29 April 2013 | Change of share class name or designation (2 pages) |
29 April 2013 | Resolutions
|
29 April 2013 | Statement of company's objects (2 pages) |
29 April 2013 | Change of share class name or designation (2 pages) |
29 April 2013 | Resolutions
|
29 April 2013 | Statement of company's objects (2 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
18 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
14 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
24 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
27 October 2009 | Director's details changed for Debbie Jean Mellor on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mrs Joan Lesley Hewitt on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Keith Blower on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Debbie Jean Mellor on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Croft House South St Keighley Yorks BD21 1EG on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed for Debbie Jean Mellor on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mrs Joan Lesley Hewitt on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Keith Blower on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Debbie Jean Mellor on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Croft House South St Keighley Yorks BD21 1EG on 27 October 2009 (1 page) |
4 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
4 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
11 March 2009 | Appointment terminated director peter hewitt (1 page) |
11 March 2009 | Appointment terminated director peter hewitt (1 page) |
7 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
17 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
17 September 2008 | Director's change of particulars / peter hewitt / 30/09/2007 (1 page) |
17 September 2008 | Director's change of particulars / joan hewitt / 30/09/2007 (1 page) |
17 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
17 September 2008 | Director's change of particulars / peter hewitt / 30/09/2007 (1 page) |
17 September 2008 | Director's change of particulars / joan hewitt / 30/09/2007 (1 page) |
9 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
24 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
10 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
4 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
4 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
14 December 2005 | Full accounts made up to 31 March 2005 (19 pages) |
14 December 2005 | Full accounts made up to 31 March 2005 (19 pages) |
2 November 2005 | Return made up to 01/09/05; full list of members (3 pages) |
2 November 2005 | Secretary's particulars changed (1 page) |
2 November 2005 | Return made up to 01/09/05; full list of members (3 pages) |
2 November 2005 | Secretary's particulars changed (1 page) |
15 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
15 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
18 August 2004 | Full accounts made up to 31 March 2004 (19 pages) |
18 August 2004 | Full accounts made up to 31 March 2004 (19 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
8 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
8 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
10 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
24 September 2002 | Return made up to 19/09/02; full list of members (7 pages) |
24 September 2002 | Return made up to 19/09/02; full list of members (7 pages) |
21 August 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
21 August 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
9 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
9 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
17 September 2001 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
17 September 2001 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
9 July 2001 | Secretary's particulars changed (1 page) |
9 July 2001 | Secretary's particulars changed (1 page) |
30 October 2000 | Accounts for a medium company made up to 31 March 2000 (20 pages) |
30 October 2000 | Accounts for a medium company made up to 31 March 2000 (20 pages) |
16 October 2000 | Return made up to 10/10/00; full list of members
|
16 October 2000 | Return made up to 10/10/00; full list of members
|
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | Return made up to 19/10/99; full list of members
|
8 November 1999 | Return made up to 19/10/99; full list of members
|
27 July 1999 | Full accounts made up to 31 March 1999 (20 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (20 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
4 December 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
4 December 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
13 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
13 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
26 October 1997 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
26 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
26 October 1997 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
26 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Secretary resigned (1 page) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
16 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
6 October 1995 | Return made up to 19/10/95; no change of members (4 pages) |
6 October 1995 | Return made up to 19/10/95; no change of members (4 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (101 pages) |
1 June 1988 | Memorandum and Articles of Association (14 pages) |
1 June 1988 | Memorandum and Articles of Association (14 pages) |
4 March 1920 | Incorporation (24 pages) |
4 March 1920 | Incorporation (24 pages) |